Company NameParkridge Developments (Loughborough) Limited
Company StatusDissolved
Company Number03719487
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameParkridge Investments (Loughborough) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Director NameMr Carlo Vittorio Navato
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haxted Haxted Road
Edenbridge
Kent
TN8 6PT
Director NamePhilip Thomas O Callaghan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
4a Spencer Road
London
SW18 2SW
Director NameMr Alan John Stainforth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Secretary NameMr Alan John Stainforth
NationalityBritish
StatusClosed
Appointed17 March 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressThe Gatehouse
16 Arlington Street
London
SW1A 1RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,436,046
Cash£2,145,678
Current Liabilities£4,491

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
22 August 2005Full accounts made up to 31 December 2004 (11 pages)
17 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Full accounts made up to 31 December 2003 (11 pages)
31 March 2004Return made up to 25/02/04; full list of members (8 pages)
29 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
13 June 2003Full accounts made up to 31 August 2002 (21 pages)
21 March 2003Return made up to 25/02/03; full list of members (8 pages)
8 August 2002Re section 394 (1 page)
19 July 2002Accounting reference date extended from 24/08/02 to 31/08/02 (1 page)
4 July 2002Full accounts made up to 31 August 2001 (11 pages)
20 March 2002Return made up to 25/02/02; full list of members (7 pages)
29 March 2001Full accounts made up to 31 August 2000 (11 pages)
28 March 2001Return made up to 25/02/01; full list of members (7 pages)
15 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Accounting reference date extended from 29/02/00 to 24/08/00 (1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
29 March 1999Ad 17/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 41 park square leeds LS1 2NS (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (4 pages)
17 March 1999Company name changed pinco 1188 LIMITED\certificate issued on 18/03/99 (2 pages)
25 February 1999Incorporation (17 pages)